Background WavePink WaveYellow Wave

DEBENHAM COMMUNITY CENTRE LIMITED (02645737)

DEBENHAM COMMUNITY CENTRE LIMITED (02645737) is an active UK company. incorporated on 13 September 1991. with registered office in Stowmarket. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. DEBENHAM COMMUNITY CENTRE LIMITED has been registered for 34 years. Current directors include DIX, Michelle, DURIE, George James, DURIE, Martin, Mr. and 10 others.

Company Number
02645737
Status
active
Type
ltd
Incorporated
13 September 1991
Age
34 years
Address
Gracechurch Street, Stowmarket, IP14 6BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DIX, Michelle, DURIE, George James, DURIE, Martin, Mr., FINNISSY, Anne Beverley, HELM, Gina, JAYNES, Philip Edward, JONES, Phillip, MORRIS, Rob, ROBBINS, Stephen, SIMPSON, Howard, SPURLING, Steve, THURLOW, Susan Dawn, WILSON, Peter
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBENHAM COMMUNITY CENTRE LIMITED

DEBENHAM COMMUNITY CENTRE LIMITED is an active company incorporated on 13 September 1991 with the registered office located in Stowmarket. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. DEBENHAM COMMUNITY CENTRE LIMITED was registered 34 years ago.(SIC: 93290)

Status

active

Active since 34 years ago

Company No

02645737

LTD Company

Age

34 Years

Incorporated 13 September 1991

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Gracechurch Street Debenham Stowmarket, IP14 6BL,

Timeline

36 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Sept 21
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jul 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Joined
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

DIX, Michelle

Active
Sackvylle Street, StowmarketIP14 6RJ
Born July 1979
Director
Appointed 07 Aug 2022

DURIE, George James

Active
House Camp, Debenham StowmarketIP14 6LA
Born May 1954
Director
Appointed 17 Jan 2006

DURIE, Martin, Mr.

Active
Gracechurch Street, StowmarketIP14 6BL
Born April 1953
Director
Appointed 26 Sept 2011

FINNISSY, Anne Beverley

Active
Wells Way, StowmarketIP14 6SL
Born September 1963
Director
Appointed 19 Nov 2024

HELM, Gina

Active
Bloomfield Way, StowmarketIP14 6SJ
Born January 1971
Director
Appointed 01 Sept 2025

JAYNES, Philip Edward

Active
Gracechurch Street, StowmarketIP14 6BL
Born June 1948
Director
Appointed 14 Nov 2017

JONES, Phillip

Active
Gracechurch Street, StowmarketIP14 6RQ
Born September 1989
Director
Appointed 01 Feb 2020

MORRIS, Rob

Active
Saxon Close, StowmarketIP14 6SP
Born January 1968
Director
Appointed 29 Jul 2022

ROBBINS, Stephen

Active
Cross Green, StowmarketIP14 6RW
Born August 1955
Director
Appointed 02 Sept 2021

SIMPSON, Howard

Active
Aspall Road, StowmarketIP14 6QA
Born March 1962
Director
Appointed 29 Jul 2022

SPURLING, Steve

Active
Sparrow Court, StowmarketIP14 6SE
Born August 1953
Director
Appointed 29 Mar 2023

THURLOW, Susan Dawn

Active
Gracechurch Street, StowmarketIP14 6BL
Born January 1958
Director
Appointed 15 Jul 2024

WILSON, Peter

Active
Gracechurch Street, DebenhamIP14 6RA
Born August 1971
Director
Appointed 24 Mar 2026

ALCOCK, Edward George Noel

Resigned
65 Gardeners Road, StowmarketIP14 6RX
Secretary
Appointed 01 Mar 1995
Resigned 26 Jun 2001

BLACKWELL, Richard William

Resigned
2 Clover Court, StowmarketIP14 6SG
Secretary
Appointed 26 Jun 2001
Resigned 22 Oct 2009

COCKERTON, Roger William Rhys

Resigned
23 High Street, StowmarketIP14 6QL
Secretary
Appointed N/A
Resigned 31 Oct 1994

ALCOCK, Edward George Noel

Resigned
24 Aspall Road, StowmarketIP14 6QA
Born December 1937
Director
Appointed 10 Jun 1994
Resigned 31 Oct 1994

ALDIS, Melvyn Charles

Resigned
17 Andrews Close, StowmarketIP14 6RT
Born May 1960
Director
Appointed N/A
Resigned 26 May 1998

COCKERTON, Roger William Rhys

Resigned
23 High Street, StowmarketIP14 6QL
Born November 1951
Director
Appointed N/A
Resigned 31 Oct 1994

DRIVER, Caroline Anne

Resigned
Vicarage Gardens, StowmarketIP14 6SH
Born July 1965
Director
Appointed 15 Jul 2022
Resigned 31 Dec 2022

GOLDBERG, Bernard David

Resigned
Gracechurch Street, StowmarketIP14 6BL
Born January 1965
Director
Appointed 29 Sept 2011
Resigned 22 Sept 2014

HAMMOND, Michael John

Resigned
40 Gracechurch Street, StowmarketIP14 6RQ
Born July 1955
Director
Appointed 23 Oct 1995
Resigned 26 May 1998

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Born January 1959
Director
Appointed 17 Jan 2006
Resigned 22 Oct 2009

JONES, Nigel

Resigned
Gracechurch Street, StowmarketIP14 6BL
Born July 1953
Director
Appointed 20 Aug 2014
Resigned 07 Mar 2020

JONES, Nigel

Resigned
22 Gracechurch Street, StowmarketIP14 6RE
Born July 1953
Director
Appointed 02 Jun 1998
Resigned 17 Jan 2006

KNOWLAND, Oliver Hugh

Resigned
Crows Hall, StowmarketIP14 6NG
Born September 1951
Director
Appointed 20 Oct 1995
Resigned 27 Jul 1999

LOVERIDGE, Martin John, Wing Commander

Resigned
High Street, StowmarketIP14 6QJ
Born July 1956
Director
Appointed 10 Jan 2018
Resigned 14 Feb 2018

MCMYN, Douglas Peter

Resigned
Gracechurch Street, StowmarketIP14 6BL
Born March 1970
Director
Appointed 10 Mar 2012
Resigned 31 Dec 2022

MORLEY, Dennis George, Mr.

Resigned
Gracechurch Street, StowmarketIP14 6BL
Born March 1947
Director
Appointed 28 Oct 2009
Resigned 21 Aug 2019

MORLEY, Susan Elizabeth, Mrs.

Resigned
Debenham Road, StowmarketIP14 6BZ
Born December 1953
Director
Appointed 19 Feb 2009
Resigned 27 Jul 2013

NORRIS, Mark Trevor, Mr.

Resigned
Gracechurch Street, StowmarketIP14 6BL
Born September 1955
Director
Appointed 26 Sept 2011
Resigned 15 Nov 2017

PALFRAMAN, Steve

Resigned
97 Gardeners Road, DebenhamIP14 6RZ
Born September 1954
Director
Appointed N/A
Resigned 31 Oct 1993

ROOFE, Paul Kevin

Resigned
Wells Way, StowmarketIP14 6SL
Born July 1954
Director
Appointed 13 Feb 2020
Resigned 06 Mar 2022

SIZZEY, Michael Arthur

Resigned
57 Henniker Road, StowmarketIP14 6RG
Born September 1940
Director
Appointed N/A
Resigned 17 Jan 2006

SPURLING, Stephen Paul

Resigned
Sparrow Court, StowmarketIP14 6SE
Born August 1953
Director
Appointed 21 Aug 2019
Resigned 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
13 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
8 December 1994
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
1 October 1992
363b363b
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
18 November 1991
88(2)R88(2)R
Legacy
9 October 1991
224224
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
287Change of Registered Office
Incorporation Company
13 September 1991
NEWINCIncorporation